Company NameAlfred Dunhill Manufacturing Limited
Company StatusDissolved
Company Number00180124
CategoryPrivate Limited Company
Incorporation Date6 March 1922(102 years, 1 month ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(85 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 16 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Aubrey Ianson Styles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressGuestling Tanyard Hill
Shorne
Gravesend
Kent
DA12 3EN
Director NameMr Richard Dunhill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 5 months after company formation)
Appointment Duration15 years (resigned 04 August 2006)
RoleChairman
Correspondence AddressBlackbush Cottage Marsh Lane
Higher Denham
Buckinghamshire
UB9 5DL
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(71 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 July 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameFrancois Paul Llewelyn Poirel
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1994(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFlat B The Old Dairy
46 Old Church Street Chelsea
London
SW3 5BY
Director NameMr John Stuart Thomas Tomlinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(73 years, 6 months after company formation)
Appointment Duration12 months (resigned 14 August 1996)
RoleAccountant
Correspondence Address12 Fern Court
62 Albemarle Road
Beckenham
Kent
BR3 2XS
Director NameDavid Wyndham Merriman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(74 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2001)
RoleGeneral Manager
Correspondence AddressHarling House 30 Station Road
Beaconsfield
Buckinghamshire
HP9 1AB
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(76 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed31 March 1999(77 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameIsabelle Francoise Decitre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(78 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 August 2001)
RoleOperations And Development
Correspondence AddressFlat 8 7 Draycott Place
London
SW3 2SE
Director NameMr Andrew Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(79 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadwater House
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameMr Simon David Glendenning
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(79 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lyford Road
London
SW18 3LT
Director NameMr Simon David Glendenning
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(79 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lyford Road
London
SW18 3LT
Director NameChristopher Michael Colfer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 2007(84 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 2007)
RoleBusiness Development Director
Correspondence AddressMaybury
Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RS
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(85 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameJessica Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 2012(90 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed01 September 2014(92 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address14-15 Conduit Street
London
W1S 2XJ

Contact

Websitewhitespot.co.uk

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.3k at £1Alfred Dunhill LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 19,291
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 19,291
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 19,291
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 19,291
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 19,291
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 19,291
(3 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 November 2011Register inspection address has been changed from Empire House, 175 Piccadilly London W1J 9DJ England (2 pages)
7 November 2011Register inspection address has been changed from Empire House, 175 Piccadilly London W1J 9DJ England (2 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (25 pages)
3 February 2008Full accounts made up to 31 March 2007 (25 pages)
5 November 2007Registered office changed on 05/11/07 from: 30 duke street st. James's london SW1Y 6DL (1 page)
5 November 2007Registered office changed on 05/11/07 from: 30 duke street st. James's london SW1Y 6DL (1 page)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (29 pages)
8 February 2007Full accounts made up to 31 March 2006 (29 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
25 September 2003Full accounts made up to 31 March 2003 (17 pages)
25 September 2003Full accounts made up to 31 March 2003 (17 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
1 May 2003Company name changed alfred dunhill pipes LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed alfred dunhill pipes LIMITED\certificate issued on 01/05/03 (2 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 March 2002 (18 pages)
30 January 2003Full accounts made up to 31 March 2002 (18 pages)
30 August 2002Return made up to 31/07/02; no change of members (5 pages)
30 August 2002Return made up to 31/07/02; no change of members (5 pages)
7 January 2002Full accounts made up to 31 March 2001 (15 pages)
7 January 2002Full accounts made up to 31 March 2001 (15 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 March 2000 (15 pages)
22 December 2000Full accounts made up to 31 March 2000 (15 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
18 August 1999Director resigned (1 page)
18 August 1999Return made up to 31/07/99; full list of members (7 pages)
18 August 1999Director resigned (1 page)
18 August 1999Return made up to 31/07/99; full list of members (7 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
7 August 1997Full accounts made up to 31 March 1997 (15 pages)
7 August 1997Full accounts made up to 31 March 1997 (15 pages)
15 April 1997New director appointed (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (1 page)
1 November 1996Location of register of members (1 page)
1 November 1996Location of register of members (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 1996Full accounts made up to 31 March 1996 (16 pages)
5 August 1996Full accounts made up to 31 March 1996 (16 pages)
6 July 1996New director appointed (1 page)
6 July 1996New director appointed (1 page)
27 June 1996Secretary's particulars changed (1 page)
27 June 1996Secretary's particulars changed (1 page)
29 March 1996Amended full accounts made up to 31 March 1995 (18 pages)
29 March 1996Amended full accounts made up to 31 March 1995 (18 pages)
25 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1995Full accounts made up to 31 March 1995 (18 pages)
22 August 1995Full accounts made up to 31 March 1995 (18 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
31 March 1995Company name changed dunhill pipes LIMITED\certificate issued on 01/04/95 (4 pages)
31 March 1995Company name changed dunhill pipes LIMITED\certificate issued on 01/04/95 (4 pages)
24 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
24 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
25 March 1977Registered office changed on 25/03/77 from: registered office changed (1 page)
25 March 1977Registered office changed on 25/03/77 from: registered office changed (1 page)
1 July 1967Company name changed\certificate issued on 01/07/67 (5 pages)
1 July 1967Company name changed\certificate issued on 01/07/67 (5 pages)
6 March 1922Registered office changed on 06/03/22 from: registered office changed (3 pages)
6 March 1922Incorporation (22 pages)
6 March 1922Registered office changed on 06/03/22 from: registered office changed (3 pages)
6 March 1922Incorporation (22 pages)